Advanced company searchLink opens in new window

13 JUBILEE ROAD LIMITED

Company number 10773154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
04 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
04 Jun 2020 AD01 Registered office address changed from 13 Jubilee Road Weston-Super-Mare BS23 3AW England to 13 Wrington Mead Congresbury North Somerset BS49 5BH on 4 June 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2019 AP01 Appointment of Ms Tina Elizabeth Jordan-Smith as a director on 17 September 2019
26 Sep 2019 TM01 Termination of appointment of Benjamin Charles Penty Hammond as a director on 26 September 2019
26 Sep 2019 CS01 Confirmation statement made on 15 May 2019 with updates
25 Sep 2019 PSC01 Notification of Malcolm Stanley Richards as a person with significant control on 20 March 2019
25 Sep 2019 AP01 Appointment of Mr Malcolm Stanley Richards as a director on 25 September 2019
17 Sep 2019 TM01 Termination of appointment of Valerie Ann Saundry as a director on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Benjamin Charles Penty Hammond on 17 September 2019
17 Sep 2019 PSC01 Notification of Tina Elizabeth Jordan-Smith as a person with significant control on 20 March 2019
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 AD01 Registered office address changed from 14 Myrtle Tree Crescent Weston-Super-Mare BS22 9UL United Kingdom to 13 Jubilee Road Weston-Super-Mare BS23 3AW on 20 March 2019
20 Mar 2019 PSC07 Cessation of Valerie Ann Saundry as a person with significant control on 20 March 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018